Search icon

JBKELLY, LLC

Company Details

Entity Name: JBKELLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: L22000114372
FEI/EIN Number 20-2537452
Address: 1590 NW 27th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 1590 NW 27th Avenue, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRUMER BRIANA Agent 1590 NW 27th Avenue, Pompano Beach, FL, 33069

Owne

Name Role Address
Cohen Jeff Owne 1590 NW 27th Avenue, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-23 1590 NW 27th Avenue, Suite 2, Pompano Beach, FL 33069 No data
REINSTATEMENT 2023-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-23 BRUMER, BRIANA No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 1590 NW 27th Avenue, Suite 2, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2023-10-23 1590 NW 27th Avenue, Suite 2, Pompano Beach, FL 33069 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CONVERSION 2022-02-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P18000071306. CONVERSION NUMBER 900000224619

Court Cases

Title Case Number Docket Date Status
Gary B. Crouch, Appellant(s), v. Briana Brumer, et al., Appellee(s). 3D2024-0287 2024-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-26405

Parties

Name Gary B. Crouch
Role Appellant
Status Active
Representations Michael Joseph Compagno
Name JBKELLY, LLC
Role Appellee
Status Active
Representations John T Mills, David Michael Gersten, Eric Robert Thompson
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Briana Brumer
Role Appellee
Status Active
Representations John T Mills, David Michael Gersten, Eric Robert Thompson

Docket Entries

Docket Date 2024-11-22
Type Brief
Subtype Supplemental Brief
Description Additional Supplemental Confidential Evidence and Proof of Illegal Disclosures of Contents Confirming 440 Third Degree Felonies Disclosed 220 on July 15, 2022 & 220 On July 28, 2022 for Pending Motion for Rehearing Filed on November 13, 2024
On Behalf Of Gary B. Crouch
Docket Date 2024-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Gary B. Crouch
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellees' Motion to Dismiss Appeal is hereby denied. EMAS, SCALES and LOBREE, JJ., concur.
View View File
Docket Date 2024-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-08-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Gary B. Crouch
View View File
Docket Date 2024-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of Gary B. Crouch
View View File
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-4 days to 8/13/24.
On Behalf Of Gary B. Crouch
View View File
Docket Date 2024-07-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Briana Brumer
View View File
Docket Date 2024-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Unopposed Verified Motion of John T. Mills for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Briana Brumer
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time Answer Brief-30 days to 07/10/2024
On Behalf Of JBKelly, LLC
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellees' Motion to Dismiss Appeal is hereby carried with the case.
View View File
Docket Date 2024-05-30
Type Response
Subtype Response
Description Appellant's Opposition to Motion to Dismiss
On Behalf Of Gary B. Crouch
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on May 22, 2024, is granted, and the record on appeal is supplemented to include the documents which are contained in the Appendix to the Initial Brief.
View View File
Docket Date 2024-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of Gary B. Crouch
View View File
Docket Date 2024-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Briana Brumer
View View File
Docket Date 2024-05-20
Type Record
Subtype Transcript
Description Transcript Confidential
On Behalf Of Gary B. Crouch
View View File
Docket Date 2024-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Gary B. Crouch
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Gary B. Crouch
Docket Date 2024-04-22
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/19/2024
On Behalf Of Gary B. Crouch
View View File
Docket Date 2024-02-16
Type Event
Subtype Fee Satisfied
Description Fee paid through the portal.
Docket Date 2024-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10345068
On Behalf Of Gary B. Crouch
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 24, 2024.
View View File
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 23-1519.
On Behalf Of Gary B. Crouch
View View File
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's pro se "Additional Supplemental Confidential Evidence and Proof of Illegal Disclosures of Contents Confirming 440 Third Degree Felonies Disclosed 220 on July 15, 2022 & 220 On July 28, 2022 for Pending Motion for Rehearing Filed on November 13, 2024," filed on November 22, 2024, is noted. Upon consideration, Appellant's pro se Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-07-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description $100 pro hac vice fee for John T. Mills paid for the portal.
On Behalf Of Briana Brumer
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, John T Mills, Esquire's Unopposed Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. John T Mills, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Briana Brumer, et al., VS Gary Crouch, 3D2023-1519 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-26405

Parties

Name Briana Brumer
Role Appellant
Status Active
Representations Eric R. Thompson, David M. Gersten
Name JBKELLY, LLC
Role Appellant
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Gary Crouch
Role Appellee
Status Active
Representations Sharita R. Young, Jaclyn Ann Behar

Docket Entries

Docket Date 2023-09-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ Upon consideration, Appellants’ Notice of Withdrawing Appeal is treated as a notice of voluntary dismissal. Said notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The cross-appeal shall remain pending.
Docket Date 2023-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Notice of Withdrawing Appeal
On Behalf Of Briana Brumer
Docket Date 2023-08-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Gary Crouch
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Gary Crouch shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Gary Crouch
Docket Date 2023-09-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellee’s Notice of Withdrawing Cross Appeal is recognized by the Court, and this cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Notice of Withdrawing Cross Appeal
On Behalf Of Gary Crouch
Docket Date 2023-09-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 1, 2023.

Documents

Name Date
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-10-23
Florida Limited Liability 2022-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State